95 Bramley Road
Oakwood
London
N14 4EY
Director Name | Mr Ashley James Payne |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Flat 18 Crystal Court 95 Bramley Road Oakwood London N14 4EY |
Director Name | Mr David James Blackwood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chase Side Southgate London N14 5BP |
Director Name | Mr Savvas Savva |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Arlington Road Southgate London N14 5BB |
Director Name | Mr Marios Evangelou |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 2020) |
Role | Postman |
Country of Residence | England |
Correspondence Address | Flat 14 Crystal Court 95 Bramley Road Oakwood London N14 4EY |
Director Name | Mrs Lynne Mann |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Crystal Court 95 Bramley Road Oakwood London N14 4EY |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Bartron LTD 8.00% Ordinary |
---|---|
2 at £1 | Michael Mathew & Gaynor Elizabeth Nye-mathew 8.00% Ordinary |
- | OTHER 8.00% - |
2 at £1 | Sofocles Socratous & Natalie Socratous 8.00% Ordinary |
1 at £1 | Alexander Yashipal Lytton 4.00% Ordinary |
1 at £1 | Androulla Sofocleous 4.00% Ordinary |
1 at £1 | Anuj Sood 4.00% Ordinary |
1 at £1 | Ashley Payne 4.00% Ordinary |
1 at £1 | Bessie Mavis Coaker 4.00% Ordinary |
1 at £1 | Cemal Hussain Djelal & Coskon Yamen Djelal 4.00% Ordinary |
1 at £1 | Charles George Charalambous 4.00% Ordinary |
1 at £1 | Harjeev Singh Rai 4.00% Ordinary |
1 at £1 | John Edward Cowan & Lynne Mann 4.00% Ordinary |
1 at £1 | Marianna Christou 4.00% Ordinary |
1 at £1 | Marios Evangelou & Evangelos Evangelou 4.00% Ordinary |
1 at £1 | Merrigan Baylis 4.00% Ordinary |
1 at £1 | Paul Scott Weston & Brigid Teresa Weston 4.00% Ordinary |
1 at £1 | Peter Refahi & Julia Markou 4.00% Ordinary |
1 at £1 | Rajesh Ramnani & Rish Ramnani 4.00% Ordinary |
1 at £1 | Ronald Lenard Huntley & Jacqueline Maria Rolfe 4.00% Ordinary |
1 at £1 | Sophie Fenman 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,827 |
Cash | £2,495 |
Current Liabilities | £7,230 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
9 January 2024 | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 9 January 2024 (1 page) |
---|---|
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
25 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 August 2021 | Confirmation statement made on 27 July 2021 with updates (6 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 September 2020 | Termination of appointment of Lynne Mann as a director on 21 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Marios Evangelou as a director on 20 January 2020 (1 page) |
13 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 27 July 2018 with updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page) |
19 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
10 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
7 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Termination of appointment of David James Blackwood as a director on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Mrs Lynne Mann as a director on 23 April 2014 (2 pages) |
20 June 2014 | Termination of appointment of David James Blackwood as a director on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Mrs Lynne Mann as a director on 23 April 2014 (2 pages) |
20 June 2014 | Appointment of Mr Ronald Lenard Huntley as a director on 23 April 2014 (2 pages) |
20 June 2014 | Appointment of Mr Marios Evangelou as a director on 23 April 2014 (2 pages) |
20 June 2014 | Appointment of Mr Marios Evangelou as a director on 23 April 2014 (2 pages) |
20 June 2014 | Appointment of Mr Ashley James Payne as a director on 23 April 2014 (2 pages) |
20 June 2014 | Appointment of Mr Ronald Lenard Huntley as a director on 23 April 2014 (2 pages) |
20 June 2014 | Termination of appointment of Savvas Savva as a director on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Savvas Savva as a director on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Mr Ashley James Payne as a director on 23 April 2014 (2 pages) |
23 April 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
23 April 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
3 December 2013 | Director's details changed for Mr David James Blackwood on 11 September 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr David James Blackwood on 11 September 2013 (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|